Designworks (Nz) Limited, a registered company, was started on 25 Jun 1979. 9429040804613 is the business number it was issued. This company has been managed by 23 directors: Damian Ferigo - an active director whose contract started on 09 Aug 2022,
Stephen James Kane - an active director whose contract started on 22 Sep 2023,
Timothy Wayne Matheson - an active director whose contract started on 22 Sep 2023,
Kelly-Ann Maxwell - an inactive director whose contract started on 09 Aug 2022 and was terminated on 14 Jun 2023,
Christopher John Rollinson - an inactive director whose contract started on 01 Sep 2017 and was terminated on 31 May 2023.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical).
Designworks (Nz) Limited had been using Level 5, 7-11 Dixon St, Wellington as their registered address up until 22 Jan 2021.
Former names used by this company, as we identified at BizDb, included: from 11 Mar 2004 to 03 Feb 2010 they were named Designworks Enterprise Ig Limited, from 12 Apr 1999 to 11 Mar 2004 they were named Designworks Limited and from 05 Aug 1996 to 12 Apr 1999 they were named Designworks Wellington Limited.
A total of 104004 shares are allocated to 2 shareholders (2 groups). The first group consists of 4 shares (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 104000 shares (100%).
Previous addresses
Address #1: Level 5, 7-11 Dixon St, Wellington, 6011 New Zealand
Registered address used from 09 Mar 2015 to 22 Jan 2021
Address #2: Level 1, 33 Cuba Street, Wellington, 6141 New Zealand
Registered & physical address used from 09 Sep 2013 to 09 Mar 2015
Address #3: Hope Gibbons Building, 7-11 Dixon Street, Wellington New Zealand
Registered address used from 17 Aug 2004 to 09 Sep 2013
Address #4: Hope Gibbons Building, 7-11 Dixon Street New Zealand
Physical address used from 17 Aug 2004 to 09 Sep 2013
Address #5: 25a Marion Street, Wellington
Registered & physical address used from 01 Jul 1997 to 17 Aug 2004
Basic Financial info
Total number of Shares: 104004
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
14 Dec 2017 - |
Shares Allocation #2 Number of Shares: 104000 | |||
Entity (NZ Limited Company) | Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 |
36 Lorne Street Auckland 1010 New Zealand |
14 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crampin, Michael David |
Herne Bay Auckland 1011 New Zealand |
25 Jul 2018 - 08 Aug 2018 |
Individual | Blackwell, Noel Edward |
Sandringham Auckland 1025 New Zealand |
15 Sep 2011 - 16 Jul 2018 |
Individual | Gourdie, Trudi Anne |
Epsom Auckland 1023 New Zealand |
24 Feb 2015 - 31 Jul 2018 |
Individual | Turnbull, Antony Mark |
Auckland New Zealand |
03 Jul 2007 - 22 Aug 2019 |
Individual | Wong, Jef |
Mount Albert Auckland 1025 New Zealand |
25 Jul 2018 - 08 Aug 2018 |
Individual | Gourdie, Trudi Anne |
Epsom Auckland 1023 New Zealand |
24 Feb 2015 - 31 Jul 2018 |
Entity | Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 |
Epsom Auckland 1051 New Zealand |
24 Feb 2015 - 31 Jul 2018 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Individual | Wong, Jef |
Mount Albert Auckland 1025 New Zealand |
15 Sep 2011 - 16 Jul 2018 |
Individual | Vasey, Philip |
Thorndon Wellington 6011 New Zealand |
14 Dec 2017 - 10 Apr 2018 |
Entity | Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 |
Epsom Auckland 1051 New Zealand |
24 Feb 2015 - 31 Jul 2018 |
Individual | Baker, Lara Lisette |
Pahatanui Wellington New Zealand |
03 Jul 2007 - 22 Aug 2019 |
Individual | Vasey, Philip Guy |
Thorndon Wellington 6011 New Zealand |
12 Apr 2013 - 19 Sep 2017 |
Individual | Beazley, Maxwell George |
Pt Chevalier Auckland |
03 Jul 2007 - 05 Apr 2008 |
Individual | Blackwell, Noel Edward |
Sandringham Auckland 1025 New Zealand |
25 Jul 2018 - 08 Aug 2018 |
Individual | Crampin, Michael David |
Herne Bay Auckland 1011 New Zealand |
15 Sep 2011 - 16 Jul 2018 |
Individual | Swinn, Nigel Albert |
Pauatahanui Wellington |
03 Jul 2007 - 05 Apr 2008 |
Individual | Baker, Rupert Sven |
Pahatanui Wellington |
03 Jul 2007 - 22 Aug 2019 |
Individual | Gourdie, Alan Colin |
Epsom Auckland 1023 New Zealand |
24 Feb 2015 - 31 Jul 2018 |
Individual | Suvalko, Geoffrey Glen |
Point Chevalier Auckland |
03 Jul 2007 - 27 Jun 2010 |
Individual | Suvalko, Maxine Kaye |
Pt Chevalier Auckland |
03 Jul 2007 - 27 Jun 2010 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Ultimate Holding Company
Damian Ferigo - Director
Appointment date: 09 Aug 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 09 Aug 2022
Stephen James Kane - Director
Appointment date: 22 Sep 2023
Address: Mount Eden, Auckland, 1024 Australia
Address used since 22 Sep 2023
Timothy Wayne Matheson - Director
Appointment date: 22 Sep 2023
ASIC Name: Stw Media Services Pty Limited
Address: Bonbeach, 3196 Australia
Address used since 22 Sep 2023
Kelly-ann Maxwell - Director (Inactive)
Appointment date: 09 Aug 2022
Termination date: 14 Jun 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Aug 2022
Christopher John Rollinson - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 31 May 2023
ASIC Name: Stw Media Services Pty Limited
Address: Millers Point, New South Wales, 2000 Australia
Address: Rozelle, 2039 Australia
Address used since 01 Sep 2017
John Maxwell Steedman - Director (Inactive)
Appointment date: 07 Apr 2020
Termination date: 12 Oct 2020
ASIC Name: Groupm Communications Pty Ltd
Address: 1-17 Kent Street, Millers Point, 2000 Australia
Address: Crows Nest, Sydney, 2065 Australia
Address used since 07 Apr 2020
Rupert Sven Baker - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 18 Mar 2020
Address: Pahatanui, Wellington, 5381 New Zealand
Address used since 01 Nov 2015
Michael Lewis Connaghan - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 31 Dec 2018
ASIC Name: Wpp Aunz Ltd
Address: Roseville Nsw, 2069 Australia
Address used since 01 Sep 2013
Address: 1-17 Kent Street, Sydney Nsw, 2000 Australia
Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia
Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia
Alan Colin Gourdie - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 01 Jul 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2013
Lukas John Aviani - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 01 Sep 2017
ASIC Name: Wpp Aunz Ltd
Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia
Address: Arcadia, Nsw, 2159 Australia
Address used since 26 Feb 2015
Address: 72 Christie Street, St Leonards, Sydney, Nsw, 2065 Australia
Christopher John Savage - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 25 Feb 2015
Address: Mosman, Nsw 2088, Australia,
Address used since 16 Jun 2009
Michael David Crampin - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 07 Jun 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2005
Antony Mark Turnbull - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 30 Jun 2010
Address: Auckland,
Address used since 01 Sep 2007
Jeffrey James Wong - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Jun 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2008
Anna Louise Fisher - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 18 Dec 2009
Address: Auckland,
Address used since 01 Apr 2008
Christopher Bruce Thomson - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 16 Jun 2009
Address: Northbridge, Sydney, Nsw, Australia,
Address used since 31 Mar 2008
Geoffrey Glen Suvalko - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 31 Mar 2009
Address: Point Chevalier, Auckland,
Address used since 01 Jun 2003
Nigel Albert Swinn - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 31 Mar 2009
Address: Pauatahanui, Wellington,
Address used since 01 Apr 2008
Bryan William Mogridge - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 08 Jun 2007
Address: Waiheke Island,
Address used since 10 Oct 2003
Raymond Stuart Labone - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Jun 2003
Address: Seatoun, Wellington,
Address used since 16 Jun 1992
Grant William Alexander - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Oct 1997
Address: Stanley Point, Auckland,
Address used since 16 Jun 1992
Brian Anthony Condon - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Oct 1997
Address: Jervois Quay, Wellington,
Address used since 16 Jun 1992
Nigel Swinn - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Oct 1997
Address: Raumati,
Address used since 16 Jun 1992
Tennent Brown Architects Limited
Level 6
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Workhab Limited
52 Taranaki Street
Carbon And Energy Professionals New Zealand Incorporated
Hop Gibbons Building